WESTWOOD HILL HOUSE LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR9 2ER

Company number 04021545
Status Active
Incorporation Date 26 June 2000
Company Type Private Limited Company
Address AD INTERIM LTD, 2 THE LANSDOWNE BUILDING, 2 LANSDOWNE ROAD, CROYDON, SURREY, CR9 2ER
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Appointment of Ms Alexandra Katie Janice Newman as a director on 7 December 2016; Annual return made up to 26 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 2,000 ; Termination of appointment of Benjamin Edward Stovold as a director on 7 August 2015. The most likely internet sites of WESTWOOD HILL HOUSE LIMITED are www.westwoodhillhouse.co.uk, and www.westwood-hill-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. Westwood Hill House Limited is a Private Limited Company. The company registration number is 04021545. Westwood Hill House Limited has been working since 26 June 2000. The present status of the company is Active. The registered address of Westwood Hill House Limited is Ad Interim Ltd 2 The Lansdowne Building 2 Lansdowne Road Croydon Surrey Cr9 2er. . CORNELL, Martin Dennis is a Secretary of the company. CORNELL, Martin Dennis is a Director of the company. NEWMAN, Alexandra Katie Janice is a Director of the company. STANTON, Gemma Louise is a Director of the company. STRAKER, Tom William is a Director of the company. THOMAS, Christopher Charles is a Director of the company. Secretary ELEY, Vanessa has been resigned. Secretary PHILLIPS, Gary Anthony has been resigned. Secretary GOWER SECRETARIES LIMITED has been resigned. Director ELEY, Vanessa has been resigned. Director PARRY, Timothy Lawrence has been resigned. Director PHILLIPS, Gary Anthony has been resigned. Director QUINTON, Deborah Ellen has been resigned. Director STOVOLD, Benjamin Edward has been resigned. Director GOWER NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


westwood hill house Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
CORNELL, Martin Dennis
Appointed Date: 01 December 2006

Director
CORNELL, Martin Dennis
Appointed Date: 16 June 2004
49 years old

Director
NEWMAN, Alexandra Katie Janice
Appointed Date: 07 December 2016
43 years old

Director
STANTON, Gemma Louise
Appointed Date: 23 July 2007
47 years old

Director
STRAKER, Tom William
Appointed Date: 23 July 2007
48 years old

Director
THOMAS, Christopher Charles
Appointed Date: 25 August 2000
58 years old

Resigned Directors

Secretary
ELEY, Vanessa
Resigned: 01 December 2006
Appointed Date: 15 August 2002

Secretary
PHILLIPS, Gary Anthony
Resigned: 10 July 2002
Appointed Date: 25 August 2000

Secretary
GOWER SECRETARIES LIMITED
Resigned: 25 August 2000
Appointed Date: 26 June 2000

Director
ELEY, Vanessa
Resigned: 01 December 2006
Appointed Date: 15 August 2002
54 years old

Director
PARRY, Timothy Lawrence
Resigned: 16 June 2004
Appointed Date: 25 August 2000
53 years old

Director
PHILLIPS, Gary Anthony
Resigned: 10 July 2002
Appointed Date: 25 August 2000
78 years old

Director
QUINTON, Deborah Ellen
Resigned: 22 May 2007
Appointed Date: 25 August 2000
60 years old

Director
STOVOLD, Benjamin Edward
Resigned: 07 August 2015
Appointed Date: 23 July 2007
50 years old

Director
GOWER NOMINEES LIMITED
Resigned: 25 August 2000
Appointed Date: 26 June 2000

WESTWOOD HILL HOUSE LIMITED Events

14 Dec 2016
Appointment of Ms Alexandra Katie Janice Newman as a director on 7 December 2016
27 Jun 2016
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2,000

27 Jun 2016
Termination of appointment of Benjamin Edward Stovold as a director on 7 August 2015
22 Mar 2016
Total exemption small company accounts made up to 16 September 2015
24 Jul 2015
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2,000

...
... and 50 more events
30 Aug 2000
New secretary appointed;new director appointed
30 Aug 2000
New director appointed
30 Aug 2000
New director appointed
30 Aug 2000
New director appointed
26 Jun 2000
Incorporation